logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gandhi, Devang

    Related profiles found in government register
  • Gandhi, Devang
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 1
    • icon of address 15, Amba House, College Road, Harrow, HA1 1BA, England

      IIF 2
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Amba House, 15 College Road, Office D, Harrow, HA1 1BA, England

      IIF 8 IIF 9
    • icon of address 26, Wyndale Avenue, London, NW9 9PU, United Kingdom

      IIF 10
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 11
  • Gandhi, Devang
    British it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 15, College Road, Harrow, HA1 1BA, England

      IIF 12
  • Gandhi, Devang, Mr.
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 5th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 13 IIF 14
  • Gandhi, Devang
    British businessman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Gandhi, Devang
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winsor & Newton, Whitefriars Avenue, Harrow, HA3 5RN, United Kingdom

      IIF 16
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 17 IIF 18 IIF 19
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 22
  • Gandhi, Devang
    British software development born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Winsor & Newton Bldg, Whitefriars Avenue, Harrow Weald, Middlesex, HA3 5RN, England

      IIF 23
  • Devang Gandhi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 24
    • icon of address Amba House, 15 College Road, Office D, Harrow, HA1 1BA, England

      IIF 25 IIF 26
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 27
  • Gandhi, Devang
    British

    Registered addresses and corresponding companies
    • icon of address 45 Wertheim Way, Huntingdon, Cambridgeshire, PE29 6US

      IIF 28
  • Mr Devang Gandhi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 29 IIF 30
  • Mr. Devang Gandhi
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 15, College Road, Harrow, HA1 1BA, England

      IIF 31
  • Mr Devang Gandhi
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 32
    • icon of address 15, Amba House, College Road, Harrow, HA1 1BA, England

      IIF 33 IIF 34
    • icon of address 15, Amba House, College Road, Harrow, HA1 1BA, United Kingdom

      IIF 35
    • icon of address 25 Winsor & Newton, Whitefriars Avenue, Harrow, HA35RN, United Kingdom

      IIF 36
    • icon of address Amba House 15, College Road, Harrow, HA1 1BA, England

      IIF 37 IIF 38 IIF 39
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, United Kingdom

      IIF 40
    • icon of address 25 Winsor & Newton Bldg, Whitefriars Avenue, Harrow Weald, Middlesex, HA3 5RN, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 42
  • Mr Devang Gandhi
    United Kingdom born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amba House, 15 College Road, Harrow, HA1 1BA, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,346 GBP2024-10-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Amba House 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Amba House, 5th Floor, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Amba House 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,311 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    BOULANGERITE LIMITED - 2005-02-07
    icon of address Amba House 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    258,598 GBP2024-05-31
    Officer
    icon of calendar 2005-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Amba House 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Amba House 5th Floor, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,141 GBP2024-03-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 25 Winsor & Newton Bldg, Whitefriars Avenue, Harrow Weald, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Amba House, College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,435 GBP2024-03-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Amba House, 15 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,243 GBP2024-03-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address Winsor & Newton Building, Whitefriars Avenue, Harrow Weald, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,346 GBP2024-10-31
    Officer
    icon of calendar 2019-07-05 ~ 2021-06-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2022-02-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 10728997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    48,673 GBP2021-04-30
    Officer
    icon of calendar 2022-02-23 ~ 2022-04-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-04-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    SHAH SOFTWARE SOLUTIONS LTD - 2015-10-26
    icon of address 4385, 09539671 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    142,748 GBP2021-04-30
    Officer
    icon of calendar 2022-02-23 ~ 2022-04-19
    IIF 8 - Director → ME
    icon of calendar 2015-10-23 ~ 2016-05-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-04-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,330 GBP2024-03-30
    Officer
    icon of calendar 2017-03-24 ~ 2024-12-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2024-12-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    RONS CONSULTANCY LTD - 2020-01-30
    icon of address 26 Wyndale Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,379 GBP2024-11-30
    Officer
    icon of calendar 2020-10-15 ~ 2020-12-01
    IIF 10 - Director → ME
  • 6
    DNG SOLUTIONS LTD - 2019-10-03
    icon of address 10 The Edge Clowes Street, Salford, England
    Active Corporate
    Equity (Company account)
    42,928 GBP2019-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2008-05-14
    IIF 28 - Secretary → ME
  • 7
    icon of address Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,243 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-04-06
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.